CATERFORCE LIMITED
MACCLESFIELD THE INDEPENDENT FROZEN FOOD WHOLESALERS CONSORTIUM LIMITED

Hellopages » Cheshire » Cheshire East » SK10 1LT

Company number 02677400
Status Active
Incorporation Date 14 January 1992
Company Type Private Limited Company
Address 2ND FLOOR FENCE HOUSE, FENCE AVENUE, MACCLESFIELD, CHESHIRE, SK10 1LT
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 800 . The most likely internet sites of CATERFORCE LIMITED are www.caterforce.co.uk, and www.caterforce.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and nine months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 6.9 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caterforce Limited is a Private Limited Company. The company registration number is 02677400. Caterforce Limited has been working since 14 January 1992. The present status of the company is Active. The registered address of Caterforce Limited is 2nd Floor Fence House Fence Avenue Macclesfield Cheshire Sk10 1lt. The company`s financial liabilities are £27.84k. It is £-3.31k against last year. The cash in hand is £372.04k. It is £176.59k against last year. And the total assets are £1241.92k, which is £325.73k against last year. REDFORD, Nicholas John is a Secretary of the company. BATEMAN, Peter John is a Director of the company. BECKLEY, Christopher John is a Director of the company. BROWN, Lee Clifford is a Director of the company. CARR, Stephen John is a Director of the company. HUNT, Richard Charles Ian is a Director of the company. JENKINS, Nigel Graham is a Director of the company. JONES, Kathryn Mary is a Director of the company. LYNAS, Andrew Richard is a Director of the company. Secretary TANNER, Ann has been resigned. Secretary WATTS, Allen George has been resigned. Director ANDERSON, Jamie David has been resigned. Director BEARDSLEY, Kelvin Stephen has been resigned. Director CLARKE, Geoffrey Trevett has been resigned. Director CLARKE, Peter Simon Christopher has been resigned. Director CLARKE, Stephen Paul has been resigned. Director DENNIS, John Preston has been resigned. Director HAYES, Donald has been resigned. Director JENKINS, Herbert Andrew has been resigned. Director LYNAS, Norman Robert has been resigned. Director NAYLOR, Christopher Bruce has been resigned. Director RUMFITT, Keith has been resigned. Director SMITH, Keith John has been resigned. Director TANNER, Ann has been resigned. Director THAIN, Andrew Bruce has been resigned. Director WILLIAMS, Verley Gordon has been resigned. Director WOODWARD, Jeremy Alan has been resigned. The company operates in "Other food services".


caterforce Key Finiance

LIABILITIES £27.84k
-11%
CASH £372.04k
+90%
TOTAL ASSETS £1241.92k
+35%
All Financial Figures

Current Directors

Secretary
REDFORD, Nicholas John
Appointed Date: 01 April 2011

Director
BATEMAN, Peter John
Appointed Date: 08 October 1997
66 years old

Director
BECKLEY, Christopher John
Appointed Date: 01 April 2014
73 years old

Director
BROWN, Lee Clifford
Appointed Date: 01 September 2004
53 years old

Director
CARR, Stephen John
Appointed Date: 08 April 2008
59 years old

Director
HUNT, Richard Charles Ian
Appointed Date: 03 August 2005
62 years old

Director
JENKINS, Nigel Graham
Appointed Date: 07 January 2003
54 years old

Director
JONES, Kathryn Mary
Appointed Date: 01 August 2012
52 years old

Director
LYNAS, Andrew Richard
Appointed Date: 03 October 2007
44 years old

Resigned Directors

Secretary
TANNER, Ann
Resigned: 28 May 1997

Secretary
WATTS, Allen George
Resigned: 31 March 2011
Appointed Date: 04 June 1997

Director
ANDERSON, Jamie David
Resigned: 12 June 2002
Appointed Date: 03 April 2000
60 years old

Director
BEARDSLEY, Kelvin Stephen
Resigned: 03 August 2005
Appointed Date: 12 June 2002
70 years old

Director
CLARKE, Geoffrey Trevett
Resigned: 31 December 1994
98 years old

Director
CLARKE, Peter Simon Christopher
Resigned: 07 January 2003
Appointed Date: 01 January 1995
65 years old

Director
CLARKE, Stephen Paul
Resigned: 31 December 2009
Appointed Date: 07 January 2003
56 years old

Director
DENNIS, John Preston
Resigned: 08 April 2008
73 years old

Director
HAYES, Donald
Resigned: 05 February 1994
90 years old

Director
JENKINS, Herbert Andrew
Resigned: 07 January 2003
89 years old

Director
LYNAS, Norman Robert
Resigned: 03 October 2007
Appointed Date: 08 September 1998
82 years old

Director
NAYLOR, Christopher Bruce
Resigned: 09 February 2001
Appointed Date: 02 September 1997
73 years old

Director
RUMFITT, Keith
Resigned: 20 April 1993
96 years old

Director
SMITH, Keith John
Resigned: 09 November 1998
Appointed Date: 08 March 1994
67 years old

Director
TANNER, Ann
Resigned: 01 July 1997
78 years old

Director
THAIN, Andrew Bruce
Resigned: 31 December 1994
94 years old

Director
WILLIAMS, Verley Gordon
Resigned: 03 April 2000
88 years old

Director
WOODWARD, Jeremy Alan
Resigned: 18 February 1997
65 years old

CATERFORCE LIMITED Events

03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 800

07 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Statement of capital following an allotment of shares on 1 April 2014
  • GBP 800

...
... and 96 more events
20 Mar 1992
New director appointed

20 Mar 1992
Accounting reference date notified as 31/03

17 Mar 1992
New director appointed

23 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jan 1992
Incorporation